Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 28 December 2016(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 June 2019) |
Correspondence Address | Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Michael Dale McMillan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Belnies Strachan Banchory Kincardineshire AB31 6LU Scotland |
Director Name | Brian Smith Collie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 August 2016) |
Role | Commercial Caterer |
Country of Residence | Scotland |
Correspondence Address | The Olive House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 2016) |
Correspondence Address | 66-68 Queens Road Aberdeen AB15 4YE Scotland |
Registered Address | The Olive House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,651,666 |
Gross Profit | £230,614 |
Net Worth | £103,364 |
Cash | £256,098 |
Current Liabilities | £701,617 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 June 2012 | Delivered on: 10 July 2012 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
22 June 2012 | Delivered on: 3 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 March 2005 | Delivered on: 8 April 2005 Satisfied on: 21 December 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
15 March 2019 | Resolutions
|
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
5 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Termination of appointment of Brian Smith Collie as a director on 2 August 2016 (1 page) |
23 May 2017 | Termination of appointment of Brian Smith Collie as a director on 2 August 2016 (1 page) |
29 December 2016 | Registered office address changed from PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom to The Olive House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom to The Olive House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 29 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2016 (1 page) |
28 December 2016 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU on 28 December 2016 (1 page) |
28 December 2016 | Appointment of Blackwood Partners Llp as a secretary on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU on 28 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2016 (1 page) |
28 December 2016 | Appointment of Blackwood Partners Llp as a secretary on 28 December 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
15 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
15 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
15 February 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2012 | Alterations to floating charge 2 (5 pages) |
5 July 2012 | Alterations to floating charge 2 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (16 pages) |
24 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2011 (16 pages) |
17 May 2012 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF on 17 May 2012 (2 pages) |
14 May 2012 | Termination of appointment of Burnett & Reid as a secretary (2 pages) |
14 May 2012 | Termination of appointment of Burnett & Reid as a secretary (2 pages) |
14 May 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
14 May 2012 | Appointment of Maclay Murray & Spens Llp as a secretary (3 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 September 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders
|
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders
|
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Michael James Reilly on 23 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Burnett & Reid on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Brian Smith Collie on 23 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Burnett & Reid on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Michael James Reilly on 23 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Brian Smith Collie on 23 May 2010 (2 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
28 January 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 January 2009 | Accounts for a small company made up to 30 September 2007 (6 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 October 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
29 October 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
27 July 2005 | Ad 30/09/04--------- £ si 999@1 (2 pages) |
27 July 2005 | Ad 30/09/04--------- £ si 999@1 (2 pages) |
14 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
14 June 2005 | New director appointed (2 pages) |
8 April 2005 | Partic of mort/charge * (5 pages) |
8 April 2005 | Partic of mort/charge * (5 pages) |
14 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
29 November 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
29 November 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
15 March 2004 | Memorandum and Articles of Association (13 pages) |
15 March 2004 | Company name changed burnreid 112 LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed burnreid 112 LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Memorandum and Articles of Association (13 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
23 May 2003 | Incorporation (17 pages) |
23 May 2003 | Incorporation (17 pages) |